This company is commonly known as Encompass Engineering Solutions Limited. The company was founded 17 years ago and was given the registration number 06069609. The firm's registered office is in CHELLASTON. You can find them at Kimbay, School Lane, Chellaston, Derby. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | ENCOMPASS ENGINEERING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06069609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kimbay, School Lane, Chellaston, Derby, England, DE73 6TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, South Avenue, Chellaston, Derby, England, DE73 6RS | Secretary | 26 January 2007 | Active |
3 Brunel House,, Rtc Business Park, London Road, Derby, England, DE24 8UP | Director | 04 September 2023 | Active |
C/O Phillips Management, Locko Hall, Locko Park, Spondon, Derby, England, DE21 7BW | Director | 15 July 2022 | Active |
C/O Phillips Management, Locko Hall, Locko Park, Spondon, Derby, England, DE21 7BW | Director | 26 January 2007 | Active |
11, Otwell Close, Peachcroft, Abingdon, Uk, OX14 2QR | Secretary | 14 July 2008 | Active |
3 Brunel House,, Rtc Business Park, London Road, Derby, United Kingdom, DE24 8UP | Director | 04 September 2023 | Active |
11, Otwell Close, Peachcroft, Abingdon, Uk, OX14 2QR | Director | 14 July 2008 | Active |
Mrs Faye Laura Duckett | ||
Notified on | : | 26 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Phillips Management, Locko Hall, Locko Park, Derby, England, DE21 7BW |
Nature of control | : |
|
Ms Janine Beel | ||
Notified on | : | 26 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Phillips Management, Locko Hall, Locko Park, Derby, England, DE21 7BW |
Nature of control | : |
|
Miss Francesca Elizabeth Gonnella | ||
Notified on | : | 26 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Phillips Management, Locko Hall, Locko Park, Derby, England, DE21 7BW |
Nature of control | : |
|
Mr Daniel Anthony Stephens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Othello Drive, Derby, England, DE73 5AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-26 | Address | Change sail address company with old address new address. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.